Company NameLittle Rest East Limited
Company StatusDissolved
Company Number05883017
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameBuddha Bar Moscow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYves Baumann
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed20 July 2011(5 years after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2013)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8002
Switzerland
Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed20 July 2011(5 years after company formation)
Appointment Duration1 year, 5 months (closed 08 January 2013)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8002
Switzerland
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed26 July 2006(6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 January 2013)
Correspondence Address20 Farringdon Place
Farringdon Road
London
EC1M 3AP
Director NameMohammad Ali Guidfar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed26 July 2006(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address2 Garston Crescent
Watford
Hertfordshire
WD25 0LD
Director NameMr Daniel Lam
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address106 Gracefield Gardens
Streatham
London
SW16 2TT
Director NameNatalia Shachkova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed14 July 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2009)
RoleCompany Director
Correspondence Address24 Pattison Road
London
NW2 2HH
Director NameMr Andrew John Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressFarrington Place 20 Farringdon Road
London
EC1M 3AP
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressFarrington Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

800 at £1Grosvenor Trading House LTD
80.00%
Ordinary
200 at £1Mr Jean-yves Haouzi
20.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
(4 pages)
2 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
(4 pages)
26 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
26 August 2011Appointment of Yves Baumann as a director (3 pages)
26 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
26 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
26 August 2011Appointment of Yves Baumann as a director (3 pages)
26 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
18 October 2010Secretary's details changed for St John's Square Secretaries Limited on 20 July 2010 (2 pages)
18 October 2010Secretary's details changed for St John's Square Secretaries Limited on 20 July 2010 (2 pages)
18 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
31 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 March 2010Termination of appointment of Daniel Lam as a director (2 pages)
18 March 2010Registered office address changed from 11 Grosvenor Place London SW1X 7HH on 18 March 2010 (2 pages)
18 March 2010Appointment of Andrew John Baker as a director (3 pages)
18 March 2010Registered office address changed from 11 Grosvenor Place London SW1X 7HH on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Daniel Lam as a director (2 pages)
18 March 2010Appointment of Andrew John Baker as a director (3 pages)
3 December 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
3 December 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
10 August 2009Return made up to 20/07/09; full list of members (4 pages)
10 August 2009Return made up to 20/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
6 August 2008Appointment terminated director mohammad guidfar (1 page)
6 August 2008Appointment Terminated Director mohammad guidfar (1 page)
23 July 2008Director appointed natalia shachkova (2 pages)
23 July 2008Director appointed natalia shachkova (2 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 September 2007Return made up to 20/07/07; full list of members (5 pages)
28 September 2007Return made up to 20/07/07; full list of members (5 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Ad 26/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Ad 26/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
25 July 2006Company name changed buddha bar moscow LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed buddha bar moscow LIMITED\certificate issued on 25/07/06 (2 pages)
20 July 2006Incorporation (18 pages)
20 July 2006Incorporation (18 pages)